BARRON WOOD DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

BARRON WOOD DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02860574

Incorporation date

08/10/1993

Size

Full

Contacts

Registered address

Registered address

106-118 Southport New Road, Tarleton, Preston PR4 6HYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1993)
dot icon13/10/2025
Change of details for Mr John Marsh Fairbrother as a person with significant control on 2025-10-03
dot icon13/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon09/10/2025
Registered office address changed from Brook Lane Much Hoole Preston Lancashire PR4 5JB England to 106-118 Southport New Road Tarleton Preston PR4 6HY on 2025-10-09
dot icon09/10/2025
Change of details for Barron Wood Distribution Group Limited as a person with significant control on 2025-10-03
dot icon09/10/2025
Director's details changed for Mr Derek John Lyon on 2025-10-03
dot icon29/07/2025
Full accounts made up to 2024-10-31
dot icon29/04/2025
Director's details changed for Mr Jack David Fairbrother on 2025-04-28
dot icon15/04/2025
Termination of appointment of Andrew Thomas Carr as a director on 2025-04-15
dot icon15/04/2025
Appointment of Mr Andrew Thomas Carr as a director on 2025-04-15
dot icon04/04/2025
Appointment of Mr Jamie Robert Wright as a director on 2025-03-27
dot icon04/04/2025
Appointment of Mr Paul Anthony Taylor as a director on 2025-03-27
dot icon04/04/2025
Director's details changed for Mr Andrew Martin Vickers on 2025-03-27
dot icon04/04/2025
Appointment of Mr Andrew Thomas Carr as a director on 2025-03-27
dot icon03/04/2025
Appointment of Mr Anthony John Robinson as a director on 2025-03-27
dot icon03/04/2025
Appointment of Mr Michael David Ogwin as a director on 2025-03-27
dot icon03/04/2025
Appointment of Mr Jack David Fairbrother as a director on 2025-03-27
dot icon03/04/2025
Appointment of Mrs Claire Hood as a director on 2025-03-27
dot icon03/04/2025
Appointment of Kelly Louise Fairbrother as a director on 2025-03-27
dot icon03/04/2025
Appointment of Mr Harvey James Oliver Douglas as a director on 2025-03-27
dot icon03/04/2025
Director's details changed for Mr Derek John Lyon on 2025-03-27
dot icon08/11/2024
Notification of David Thomas Fairbrother as a person with significant control on 2024-10-05
dot icon08/11/2024
Change of details for Barron Wood Distribution Group Limited as a person with significant control on 2024-10-05
dot icon15/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon30/07/2024
Full accounts made up to 2023-10-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon03/10/2023
Notification of Barron Wood Distribution Group Limited as a person with significant control on 2023-03-02
dot icon03/10/2023
Cessation of D J Fairbrother as a person with significant control on 2023-03-02
dot icon03/10/2023
Cessation of Jvf Family as a person with significant control on 2023-03-02
dot icon03/07/2023
Full accounts made up to 2022-10-31
dot icon06/03/2023
Change of share class name or designation
dot icon06/03/2023
Resolutions
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon02/08/2022
Full accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon07/10/2021
Change of details for Jvf Family as a person with significant control on 2016-04-06
dot icon06/10/2021
Change of details for Jvf Family as a person with significant control on 2016-04-06
dot icon06/10/2021
Change of details for D J Fairbrother as a person with significant control on 2016-04-06
dot icon14/06/2021
Full accounts made up to 2020-10-31
dot icon10/05/2021
Appointment of Mr Andrew Martin Vickers as a director on 2021-05-10
dot icon23/10/2020
Full accounts made up to 2019-10-31
dot icon12/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon31/07/2020
Termination of appointment of Raymond Fredrick Mccord as a director on 2020-07-31
dot icon15/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon14/10/2019
Change of details for Jvf Family as a person with significant control on 2019-10-04
dot icon10/10/2019
Change of details for Mr John Marsh Fairbrother as a person with significant control on 2016-04-07
dot icon09/10/2019
Cessation of David Thomas Fairbrother as a person with significant control on 2016-04-07
dot icon09/10/2019
Notification of Jvf Family as a person with significant control on 2016-04-06
dot icon09/10/2019
Notification of D J Fairbrother as a person with significant control on 2016-04-06
dot icon18/07/2019
Director's details changed for Lucy Susan Wright on 2019-07-15
dot icon04/04/2019
Full accounts made up to 2018-10-31
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon28/09/2018
Change of details for Mr John Marsh Fairbrother as a person with significant control on 2018-09-27
dot icon27/09/2018
Change of details for Mr David Thomas Fairbrother as a person with significant control on 2018-06-19
dot icon27/09/2018
Director's details changed for Mrs Joanne Fairbrother on 2018-06-19
dot icon25/09/2018
Director's details changed for Lucy Susan Wright on 2017-08-29
dot icon25/09/2018
Director's details changed for Mr John Marsh Fairbrother on 2018-09-25
dot icon25/09/2018
Registered office address changed from , . Brook Lane, Much Hoole, Preston, Lancashire, PR4 5JB to Brook Lane Much Hoole Preston Lancashire PR4 5JB on 2018-09-25
dot icon25/09/2018
Director's details changed for Mr David Thomas Fairbrother on 2018-06-19
dot icon11/04/2018
Full accounts made up to 2017-10-31
dot icon10/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon05/10/2017
Notification of John Marsh Fairbrother as a person with significant control on 2016-04-06
dot icon05/10/2017
Notification of David Thomas Fairbrother as a person with significant control on 2016-04-06
dot icon05/10/2017
Cessation of D J Fairbrother as a person with significant control on 2016-04-07
dot icon05/10/2017
Cessation of Jvf Family as a person with significant control on 2016-04-07
dot icon11/07/2017
Full accounts made up to 2016-10-31
dot icon28/10/2016
Resolutions
dot icon26/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon21/10/2016
Particulars of variation of rights attached to shares
dot icon25/05/2016
Accounts for a medium company made up to 2015-10-31
dot icon02/11/2015
Appointment of Mr Raymond Fredrick Mccord as a director on 2015-11-01
dot icon21/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-04-24
dot icon17/08/2015
Statement of capital on 2015-08-17
dot icon15/07/2015
Accounts for a medium company made up to 2014-10-31
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Change of share class name or designation
dot icon19/05/2015
Statement by Directors
dot icon19/05/2015
Solvency Statement dated 24/04/15
dot icon19/05/2015
Resolutions
dot icon10/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon15/07/2014
Accounts for a medium company made up to 2013-10-31
dot icon09/06/2014
Resolutions
dot icon09/06/2014
Change of share class name or designation
dot icon13/03/2014
Director's details changed for John Marsh Fairbrother on 2014-03-01
dot icon13/03/2014
Director's details changed for Mrs Joanne Fairbrother on 2014-03-01
dot icon13/03/2014
Director's details changed for Mr James Stewart Mcdougall on 2014-03-01
dot icon13/03/2014
Director's details changed for Mrs Victoria Fairbrother on 2014-03-01
dot icon13/03/2014
Director's details changed for Mr David Thomas Fairbrother on 2014-03-01
dot icon13/03/2014
Director's details changed for Mr David Thomas Fairbrother on 2014-03-01
dot icon13/03/2014
Secretary's details changed for John Marsh Fairbrother on 2014-03-01
dot icon28/10/2013
Termination of appointment of Dennis Benn as a director
dot icon14/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon11/04/2013
Accounts for a medium company made up to 2012-10-31
dot icon09/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon09/10/2012
Director's details changed for Lucy Susan Wright on 2012-10-01
dot icon09/10/2012
Director's details changed for Mr Derek John Lyon on 2012-10-01
dot icon13/06/2012
Accounts for a medium company made up to 2011-10-31
dot icon18/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon18/10/2011
Registered office address changed from , Brook Lane Much Hoole, Preston, Lancashire, PR4 4rd, United Kingdom on 2011-10-18
dot icon03/08/2011
Accounts for a medium company made up to 2010-10-31
dot icon01/02/2011
Appointment of Mrs Victoria Fairbrother as a director
dot icon31/01/2011
Appointment of Mrs Joanne Fairbrother as a director
dot icon13/10/2010
Registered office address changed from , the Logistics Centre, 12 Church Road, Tarleton, Preston, PR4 6UR on 2010-10-13
dot icon07/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon04/08/2010
Accounts for a medium company made up to 2009-10-31
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/04/2010
Annual return made up to 2009-10-05 with full list of shareholders
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon19/10/2009
Statement of capital following an allotment of shares on 2008-12-01
dot icon17/10/2009
Miscellaneous
dot icon17/10/2009
Resolutions
dot icon12/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon12/10/2009
Director's details changed for James Stewart Mcdougall on 2009-10-02
dot icon12/10/2009
Director's details changed for Derek John Lyon on 2009-10-02
dot icon12/10/2009
Director's details changed for Lucy Susan Wright on 2009-10-01
dot icon12/10/2009
Director's details changed for John Marsh Fairbrother on 2009-10-02
dot icon12/10/2009
Director's details changed for Dennis George William Benn on 2009-10-02
dot icon12/10/2009
Director's details changed for Mr David Thomas Fairbrother on 2009-10-02
dot icon29/05/2009
Accounts for a medium company made up to 2008-10-31
dot icon28/10/2008
Return made up to 04/10/08; full list of members
dot icon09/05/2008
Accounts for a medium company made up to 2007-10-31
dot icon28/03/2008
Director appointed lucy susan wright
dot icon04/10/2007
Return made up to 04/10/07; full list of members
dot icon25/06/2007
Accounts for a medium company made up to 2006-10-31
dot icon09/10/2006
Return made up to 04/10/06; full list of members
dot icon22/05/2006
Accounts for a medium company made up to 2005-10-31
dot icon18/10/2005
Return made up to 04/10/05; full list of members
dot icon05/08/2005
Accounts for a medium company made up to 2004-10-31
dot icon03/12/2004
Return made up to 04/10/04; full list of members
dot icon04/06/2004
Accounts for a medium company made up to 2003-10-31
dot icon31/03/2004
New director appointed
dot icon31/03/2004
New director appointed
dot icon10/11/2003
Return made up to 04/10/03; full list of members
dot icon13/07/2003
Accounts for a small company made up to 2002-10-31
dot icon16/10/2002
Return made up to 04/10/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-10-31
dot icon27/02/2002
S-div 08/02/02
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Resolutions
dot icon27/02/2002
Ad 08/02/02--------- £ si 3@1=3 £ ic 100/103
dot icon16/10/2001
Return made up to 08/10/01; full list of members
dot icon24/07/2001
Accounts for a small company made up to 2000-10-31
dot icon02/07/2001
Particulars of mortgage/charge
dot icon09/11/2000
Return made up to 08/10/00; full list of members
dot icon04/07/2000
Accounts for a small company made up to 1999-10-31
dot icon06/10/1999
Return made up to 08/10/99; full list of members
dot icon14/05/1999
New director appointed
dot icon12/03/1999
Accounts for a small company made up to 1998-10-31
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New secretary appointed
dot icon08/10/1998
Return made up to 08/10/98; no change of members
dot icon13/03/1998
Accounts for a small company made up to 1997-10-31
dot icon24/10/1997
Return made up to 08/10/97; full list of members
dot icon20/02/1997
Accounts for a small company made up to 1996-10-31
dot icon06/02/1997
New director appointed
dot icon13/01/1997
Memorandum and Articles of Association
dot icon19/12/1996
Resolutions
dot icon26/11/1996
Return made up to 08/10/96; no change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-10-31
dot icon18/01/1996
Return made up to 08/10/95; no change of members
dot icon13/03/1995
Accounts for a small company made up to 1994-10-31
dot icon18/01/1995
Ad 16/10/93--------- £ si 100@1
dot icon18/01/1995
Return made up to 31/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Registered office changed on 09/11/94 from:\260 hsketh lane, tarleton, preston
dot icon09/11/1993
New director appointed
dot icon09/11/1993
New secretary appointed
dot icon04/11/1993
Director resigned
dot icon04/11/1993
Secretary resigned
dot icon08/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
07/10/1993 - 27/10/1993
2024
Mr Derek John Lyon
Director
01/03/2004 - Present
6
Douglas, Harvey James Oliver
Director
27/03/2025 - Present
10
Wright, Lucy Susan
Director
01/03/2008 - Present
-
Corporate Administration Services Limited
Nominee Director
07/10/1993 - 07/10/1993
1932

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRON WOOD DISTRIBUTION LIMITED

BARRON WOOD DISTRIBUTION LIMITED is an(a) Active company incorporated on 08/10/1993 with the registered office located at 106-118 Southport New Road, Tarleton, Preston PR4 6HY. There are currently 18 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRON WOOD DISTRIBUTION LIMITED?

toggle

BARRON WOOD DISTRIBUTION LIMITED is currently Active. It was registered on 08/10/1993 .

Where is BARRON WOOD DISTRIBUTION LIMITED located?

toggle

BARRON WOOD DISTRIBUTION LIMITED is registered at 106-118 Southport New Road, Tarleton, Preston PR4 6HY.

What does BARRON WOOD DISTRIBUTION LIMITED do?

toggle

BARRON WOOD DISTRIBUTION LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BARRON WOOD DISTRIBUTION LIMITED?

toggle

The latest filing was on 13/10/2025: Change of details for Mr John Marsh Fairbrother as a person with significant control on 2025-10-03.